About

Registered Number: 02767140
Date of Incorporation: 24/11/1992 (32 years and 4 months ago)
Company Status: Active
Registered Address: Stour House, High Street, Wollaston, Stourbridge, West Midlands, DY8 4PF

 

Having been setup in 1992, Palace Furniture Ltd have registered office in West Midlands, it has a status of "Active". We don't know the number of employees at this organisation. Thornton, Nina, Cooper, Alan Joseph, Thornton, Albert John, Thornton, Thomas Philemon are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Alan Joseph 01 March 1993 - 1
THORNTON, Albert John 14 January 1993 - 1
THORNTON, Thomas Philemon 24 November 1992 - 1
Secretary Name Appointed Resigned Total Appointments
THORNTON, Nina 24 November 1992 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 06 December 2019
AA - Annual Accounts 25 June 2019
AA01 - Change of accounting reference date 21 January 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 28 January 2018
CS01 - N/A 05 December 2017
PSC04 - N/A 05 December 2017
PSC04 - N/A 05 December 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 24 November 2014
CH03 - Change of particulars for secretary 19 September 2014
CH01 - Change of particulars for director 19 September 2014
CH01 - Change of particulars for director 19 September 2014
CH01 - Change of particulars for director 19 September 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 18 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2008
AA - Annual Accounts 08 February 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 03 January 2007
AA - Annual Accounts 02 March 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 15 December 2003
AA - Annual Accounts 18 February 2003
363s - Annual Return 05 December 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 14 December 2001
363s - Annual Return 05 December 2000
AA - Annual Accounts 30 October 2000
287 - Change in situation or address of Registered Office 16 March 2000
363s - Annual Return 09 December 1999
AA - Annual Accounts 10 November 1999
287 - Change in situation or address of Registered Office 06 October 1999
AA - Annual Accounts 18 December 1998
363s - Annual Return 02 December 1998
363s - Annual Return 05 December 1997
AA - Annual Accounts 07 October 1997
363s - Annual Return 16 January 1997
AA - Annual Accounts 17 December 1996
288 - N/A 29 December 1995
288 - N/A 29 December 1995
288 - N/A 29 December 1995
363s - Annual Return 29 December 1995
AA - Annual Accounts 19 October 1995
287 - Change in situation or address of Registered Office 25 January 1995
363s - Annual Return 25 January 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
RESOLUTIONS - N/A 15 September 1994
RESOLUTIONS - N/A 15 September 1994
RESOLUTIONS - N/A 15 September 1994
AA - Annual Accounts 15 September 1994
RESOLUTIONS - N/A 25 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1994
123 - Notice of increase in nominal capital 25 August 1994
395 - Particulars of a mortgage or charge 28 May 1994
395 - Particulars of a mortgage or charge 21 May 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 December 1993
363s - Annual Return 01 December 1993
288 - N/A 16 February 1993
288 - N/A 16 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 February 1993
288 - N/A 30 November 1992
288 - N/A 30 November 1992
287 - Change in situation or address of Registered Office 30 November 1992
NEWINC - New incorporation documents 24 November 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 May 1994 Fully Satisfied

N/A

Debenture 17 May 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.